DEVON HOME IMPROVEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2412 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Satisfaction of charge 048090480006 in full

View Document

08/03/248 March 2024 Registration of charge 048090480007, created on 2024-03-05

View Document

08/03/248 March 2024 Registration of charge 048090480008, created on 2024-03-05

View Document

29/02/2429 February 2024 Satisfaction of charge 048090480005 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 4 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 3 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Registered office address changed from Unit 4 Silverdown Office Park, Fair Oak Close Clyst Honiton Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2023-05-25

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Registration of charge 048090480006, created on 2022-01-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 4 SILVER DOWN OFFICE PARK FAIR OAK CLOSE CLYST HONITON EXETER EX5 2UX ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 6 THACKERAY CLOSE OTTERY ST. MARY DEVON EX11 1FL ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN PHILIP BUNN

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 10/09/2018

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL BROOKS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 74 CLAREMONT FIELD OTTERY ST. MARY DEVON EX11 1NP

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 NEVADA COTTAGES TALATON EXETER EX5 2RE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048090480005

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN PHILIP BUNN / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILIP BUNN / 25/10/2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE OLD TANYARD, THE OLD TANYARD WHIMPLE EXETER DEVON EX5 2TT

View Document

06/07/126 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BROOKS / 24/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILIP BUNN / 24/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: THE OLD TANYARD WHIMPOLE EXETER DEVON EX5 2TT

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 18 RIDGEWAY OTTERY SAINT MARY DEVON EX11 1DX

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company